- Company Overview for A2B REAL PROPERTY LIMITED (08472142)
- Filing history for A2B REAL PROPERTY LIMITED (08472142)
- People for A2B REAL PROPERTY LIMITED (08472142)
- Charges for A2B REAL PROPERTY LIMITED (08472142)
- Insolvency for A2B REAL PROPERTY LIMITED (08472142)
- More for A2B REAL PROPERTY LIMITED (08472142)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
22 Feb 2016 | TM02 | Termination of appointment of Uk Company Secretaries Ltd as a secretary on 22 February 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from Watergate Building Crane Wharf New Crane Street Chester Cheshire CH1 4JE to C/O Cock and Pullet 100 Woodchurch Road Birkenhead Merseyside CH42 9LP on 6 August 2015 | |
27 Apr 2015 | MR01 | Registration of charge 084721420002, created on 15 April 2015 | |
27 Apr 2015 | MR01 | Registration of charge 084721420003, created on 15 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Sep 2014 | MR01 | Registration of charge 084721420001, created on 11 September 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
08 Apr 2014 | AP01 | Appointment of Mr Jeremy John Foster Blood as a director | |
04 Apr 2014 | TM01 | Termination of appointment of Andrew Dillon as a director | |
04 Apr 2014 | TM01 | Termination of appointment of Nicholas Bristow as a director | |
04 Apr 2014 | TM01 | Termination of appointment of Graham Heath as a director | |
21 May 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
08 May 2013 | AP03 | Appointment of Mr Kevin Leonard Barker as a secretary | |
03 May 2013 | AD01 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB England on 3 May 2013 | |
03 Apr 2013 | NEWINC |
Incorporation
|